Broomfield Lane
Farnsfield
Nottinghamshire
Director Name | Anthony Robert Iwanejko |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 August 2008) |
Role | Builder |
Correspondence Address | 34 Forest Road Calverton Nottinghamshire NG14 6NJ |
Director Name | Richard Mark Mikula |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 1996(36 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 30 August 2008) |
Role | Builder |
Correspondence Address | 9 Turney Street The Meadows Nottingham NG2 2LG |
Secretary Name | Anthony Robert Iwanejko |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2002(42 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 30 August 2008) |
Role | Company Director |
Correspondence Address | 34 Forest Road Calverton Nottinghamshire NG14 6NJ |
Director Name | Daniel Iwanejko |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 1996) |
Role | Building Worker |
Correspondence Address | 2 Boggs Cottages Lindhurst Lane Mansfield Nottinghamshire NG18 4TG |
Director Name | Henryk Milanowski |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 October 1996) |
Role | Building Worker |
Correspondence Address | Avalon Cavendish Avenue Gedling Nottingham NG4 4FZ |
Director Name | Stanislaw Rudski |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1994) |
Role | Building Worker |
Correspondence Address | 3 Heatherley Drive Basford Nottingham Nottinghamshire NG6 0FP |
Secretary Name | Daniel Iwanejko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(30 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 November 2002) |
Role | Company Director |
Correspondence Address | 2 Boggs Cottages Lindhurst Lane Mansfield Nottinghamshire NG18 4TG |
Registered Address | Omega Court 368 Cemetery Road Sheffield South Yorkshire S11 8FT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Nether Edge and Sharrow |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,785 |
Cash | £5 |
Current Liabilities | £52,627 |
Latest Accounts | 30 November 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 May 2008 | Liquidators statement of receipts and payments to 26 October 2008 (5 pages) |
23 November 2007 | Liquidators statement of receipts and payments (5 pages) |
29 May 2007 | Liquidators statement of receipts and payments (5 pages) |
7 November 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 October 2005 | Liquidators statement of receipts and payments (5 pages) |
23 May 2005 | Liquidators statement of receipts and payments (5 pages) |
29 April 2004 | Statement of affairs (6 pages) |
29 April 2004 | Appointment of a voluntary liquidator (1 page) |
29 April 2004 | Resolutions
|
21 April 2004 | Registered office changed on 21/04/04 from: c/o spearhead corporate solution first floor 26-28 park road chesterfield derbyshire S40 1XZ (1 page) |
13 February 2004 | Registered office changed on 13/02/04 from: 2 boggs cottages lindhurst lane mansfield notts NG18 4TG (1 page) |
13 December 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
29 August 2003 | Return made up to 15/03/03; full list of members (7 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
3 December 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 June 2002 | Return made up to 15/03/02; full list of members (7 pages) |
1 August 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 April 2001 | Return made up to 15/03/01; full list of members (7 pages) |
8 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
5 June 2000 | Return made up to 15/03/00; full list of members (7 pages) |
12 April 1999 | Return made up to 15/03/99; no change of members
|
19 February 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
12 May 1998 | Return made up to 15/03/98; full list of members
|
7 May 1998 | Accounts for a small company made up to 30 November 1997 (4 pages) |
27 August 1997 | Full accounts made up to 30 November 1996 (11 pages) |
16 July 1997 | Return made up to 15/03/97; full list of members
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
9 July 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
2 April 1996 | Return made up to 15/03/96; no change of members
|
26 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
27 June 1995 | Return made up to 15/03/95; full list of members (8 pages) |